This company is commonly known as Future Mortgages 1 Limited. The company was founded 28 years ago and was given the registration number 03200878. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 64191 - Banks.
Name | : | FUTURE MORTGAGES 1 LIMITED |
---|---|---|
Company Number | : | 03200878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 May 1996 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Baker Street, London, W1U 7EU | Secretary | 24 May 2006 | Active |
55, Baker Street, London, W1U 7EU | Director | 24 May 2006 | Active |
55, Baker Street, London, W1U 7EU | Director | 22 May 2008 | Active |
65 Deanfield Road, Henley On Thames, RG9 1UU | Secretary | 03 July 2001 | Active |
4305 Ambler Drive, Kensington, 20895, 20895 | Secretary | 23 May 1996 | Active |
Cornerstone, Church Town Court, Backwell, Bristol, BS48 3JF | Secretary | 03 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 May 1996 | Active |
24 Beech Drive, London, N2 9NY | Director | 05 November 1996 | Active |
11100 Bella Vista Drive, Potomac, Md20854, FOREIGN | Director | 17 October 1996 | Active |
139 Oakwood Court, London, W14 8JS | Director | 23 May 1996 | Active |
2120 Leroy Place, Washington, Usa Dc20008, FOREIGN | Director | 17 October 1996 | Active |
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY | Director | 24 May 2006 | Active |
The Copse, Moore End Freith, Henley On Thames, RG9 6PS | Director | 03 July 2001 | Active |
14300 Brickhowe Court, Darnestown, Usa, 20874 | Director | 07 April 1997 | Active |
Manor Farm House, Spring Lane East Dundry, Bristol, BS41 8NT | Director | 05 November 1996 | Active |
Solas House, 2 Dark Lane, Wargrave, RG10 8JU | Director | 08 February 2002 | Active |
110411 Ascot Drive, Great Falls, Virginia, IRISH | Director | 17 October 1996 | Active |
3333 N.St., Nw 5, Washington D.C., U.S.A., 20007 | Director | 23 May 1996 | Active |
2419 Avalon Place, Houston, Usa, 77019 | Director | 26 March 1999 | Active |
2 Park Road, Sale, Manchester, M33 6WX | Director | 03 July 2001 | Active |
11408 Valley Stream Court, Great Falls, Virginia 22066, Usa, IRISH | Director | 07 April 1997 | Active |
8 Sandringham Close, Bowdon, Altrincham, WA14 3GY | Director | 03 July 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 May 1996 | Active |
Citibank Investments Limited | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Citigroup Centre, Canada Square, London, England, E14 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-10-20 | Address | Change registered office address company with date old address new address. | Download |
2017-10-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-16 | Resolution | Resolution. | Download |
2017-08-22 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Capital | Legacy. | Download |
2017-02-01 | Capital | Capital statement capital company with date currency figure. | Download |
2017-02-01 | Insolvency | Legacy. | Download |
2017-02-01 | Resolution | Resolution. | Download |
2016-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-23 | Accounts | Accounts with accounts type full. | Download |
2015-10-03 | Accounts | Accounts with accounts type full. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type full. | Download |
2014-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-06 | Miscellaneous | Miscellaneous. | Download |
2014-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2013-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.